CONTRACTOR PAYMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CONTRACTOR PAYMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07862365

Incorporation date

28/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alexander Scott Limited Third Floor, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Registered office address changed from 70 Market Street Dalton-in-Furness LA15 8AA England to C/O Alexander Scott Limited Third Floor 207 Regent Street London W1B 3HH on 2025-10-24
dot icon24/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon08/10/2024
Cessation of Oliver Heath Consulting Ltd as a person with significant control on 2024-09-25
dot icon08/10/2024
Notification of 888 Mps Limited as a person with significant control on 2024-09-25
dot icon28/08/2024
Termination of appointment of Gordon Alan Heath as a director on 2024-08-20
dot icon28/08/2024
Appointment of Mr Thomas Leonard as a director on 2024-08-20
dot icon26/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon06/12/2021
Cessation of Nik Heath as a person with significant control on 2021-12-01
dot icon16/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/01/2021
Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to 70 Market Street Dalton-in-Furness LA15 8AA on 2021-01-30
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon31/07/2020
Notification of Oliver Heath Consulting Ltd as a person with significant control on 2020-07-22
dot icon22/07/2020
Notification of Nik Heath as a person with significant control on 2020-07-21
dot icon22/07/2020
Cessation of Oliver Heath Consulting Ltd as a person with significant control on 2020-07-21
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon04/07/2020
Registered office address changed from Hollywood Estate Hollywood Lane Bristol BS10 7TW England to 72 Market Street Dalton-in-Furness LA15 8AA on 2020-07-04
dot icon28/05/2020
Cessation of Nikolas Heath as a person with significant control on 2020-05-11
dot icon28/05/2020
Notification of Oliver Heath Consulting Ltd as a person with significant control on 2020-05-11
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon15/05/2020
Notification of Nikolas Heath as a person with significant control on 2020-05-11
dot icon15/05/2020
Cessation of Gd Web Limited as a person with significant control on 2020-05-11
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon01/05/2018
Cessation of Karina Heath as a person with significant control on 2018-04-13
dot icon01/05/2018
Notification of Gd Web Limited as a person with significant control on 2018-04-13
dot icon17/04/2018
Termination of appointment of Peter William Burton as a director on 2018-04-12
dot icon16/04/2018
Appointment of Mr Gordon Alan Heath as a director on 2018-04-12
dot icon16/04/2018
Cessation of Peter William Burton as a person with significant control on 2018-04-12
dot icon16/04/2018
Cessation of Julie Burton as a person with significant control on 2018-04-12
dot icon20/03/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Previous accounting period shortened from 2018-04-30 to 2018-02-28
dot icon14/12/2017
Micro company accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/06/2016
Director's details changed for Mr Peter William Burton on 2016-06-09
dot icon09/06/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hollywood Estate Hollywood Lane Bristol BS10 7TW on 2016-06-09
dot icon18/05/2016
Micro company accounts made up to 2016-04-30
dot icon18/05/2016
Registered office address changed from 20-22 Wenlock Street London N1 7GU to 20-22 Wenlock Road London N1 7GU on 2016-05-18
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 2014-09-16
dot icon03/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Termination of appointment of Karina Heath as a director
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon04/11/2013
Appointment of Mrs Karina Heath as a director
dot icon03/11/2013
Statement of capital following an allotment of shares on 2013-11-03
dot icon11/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/01/2013
Current accounting period extended from 2012-11-30 to 2013-04-30
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-1.61 % *

* during past year

Cash in Bank

£52,038.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.48K
-
0.00
52.89K
-
2022
3
16.58K
-
0.00
52.04K
-
2022
3
16.58K
-
0.00
52.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.58K £Descended-47.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.04K £Descended-1.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Karina
Director
04/11/2013 - 31/12/2013
10
Leonard, Thomas
Director
20/08/2024 - Present
4
Burton, Peter William
Director
28/11/2011 - 12/04/2018
9
Heath, Gordon Alan
Director
12/04/2018 - 20/08/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTRACTOR PAYMENT SERVICES LTD

CONTRACTOR PAYMENT SERVICES LTD is an(a) Active company incorporated on 28/11/2011 with the registered office located at C/O Alexander Scott Limited Third Floor, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR PAYMENT SERVICES LTD?

toggle

CONTRACTOR PAYMENT SERVICES LTD is currently Active. It was registered on 28/11/2011 .

Where is CONTRACTOR PAYMENT SERVICES LTD located?

toggle

CONTRACTOR PAYMENT SERVICES LTD is registered at C/O Alexander Scott Limited Third Floor, 207 Regent Street, London W1B 3HH.

What does CONTRACTOR PAYMENT SERVICES LTD do?

toggle

CONTRACTOR PAYMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTRACTOR PAYMENT SERVICES LTD have?

toggle

CONTRACTOR PAYMENT SERVICES LTD had 3 employees in 2022.

What is the latest filing for CONTRACTOR PAYMENT SERVICES LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.